Search icon

R.C. OLIVER CONTRACTORS, INC.

Company Details

Entity Name: R.C. OLIVER CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Mar 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2010 (14 years ago)
Document Number: K75326
FEI/EIN Number 65-0104412
Address: 3212 Arbor Lane, Hollywood, FL 33021
Mail Address: 3212 Arbor Lane, Hollywood, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
OLIVER, RICARDO C Agent 3212 Arbor Lane, Hollywood, FL 33021

President

Name Role Address
OLIVER, RICARDO C President 3212 Arbor Lane, Hollywood, FL 33021

Director

Name Role Address
OLIVER, RICARDO C Director 3212 Arbor Lane, Hollywood, FL 33021
OLIVER, ESTELA Director 3212 Arbor Lane, Hollywood, FL 33021

Treasurer

Name Role Address
OLIVER, ESTELA Treasurer 3212 Arbor Lane, Hollywood, FL 33021

Secretary

Name Role Address
OLIVER, CRISTINA Secretary 3212 Arbor Lane, Hollywood, FL 33021

Chief Executive Officer

Name Role Address
Oliver, Ricardo Carlos, Sr. Chief Executive Officer 3212 Arbor Lane, Hollywood, FL 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000102423 RCO CONTRACTORS, INC. EXPIRED 2016-09-19 2021-12-31 No data 519 JACARANDA LANE, KISSIMMEE, FL, 34741
G11000025230 RCO ISU EXPIRED 2011-03-10 2016-12-31 No data 519 JACARANDA LANE, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 3212 Arbor Lane, Hollywood, FL 33021 No data
CHANGE OF MAILING ADDRESS 2021-04-27 3212 Arbor Lane, Hollywood, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 3212 Arbor Lane, Hollywood, FL 33021 No data
REINSTATEMENT 2010-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2001-11-30 OLIVER, RICARDO C No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001076317 LAPSED 1000000309457 OSCEOLA 2012-11-20 2022-12-28 $ 490.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State